MCGHEE SOT LIMITED
OLDBURY PROTACTINIUM SOT LIMITED

Hellopages » West Midlands » Sandwell » B69 2DG

Company number 03454888
Status Active
Incorporation Date 24 October 1997
Company Type Private Limited Company
Address FIRST FLOOR BLACK COUNTRY HOUSE, ROUNDS GREEN ROAD, OLDBURY, WEST MIDLANDS, B69 2DG
Home Country United Kingdom
Nature of Business 47990 - Other retail sale not in stores, stalls or markets
Phone, email, etc

Since the company registration fifty-three events have happened. The last three records are Confirmation statement made on 24 October 2016 with updates; Total exemption full accounts made up to 31 October 2015; Annual return made up to 24 October 2015 with full list of shareholders Statement of capital on 2015-11-16 GBP 1 . The most likely internet sites of MCGHEE SOT LIMITED are www.mcgheesot.co.uk, and www.mcghee-sot.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and twelve months. Mcghee Sot Limited is a Private Limited Company. The company registration number is 03454888. Mcghee Sot Limited has been working since 24 October 1997. The present status of the company is Active. The registered address of Mcghee Sot Limited is First Floor Black Country House Rounds Green Road Oldbury West Midlands B69 2dg. . MCGHEE, Lynne is a Secretary of the company. MCGHEE, Andrew is a Director of the company. Nominee Secretary L.C.I. SECRETARIES LIMITED has been resigned. Director DAWSON, Alan has been resigned. The company operates in "Other retail sale not in stores, stalls or markets".


Current Directors

Secretary
MCGHEE, Lynne
Appointed Date: 18 November 1997

Director
MCGHEE, Andrew
Appointed Date: 18 November 1997
59 years old

Resigned Directors

Nominee Secretary
L.C.I. SECRETARIES LIMITED
Resigned: 18 November 1997
Appointed Date: 24 October 1997

Director
DAWSON, Alan
Resigned: 18 November 1997
Appointed Date: 24 October 1997
70 years old

Persons With Significant Control

Mr Andrew Mcghee
Notified on: 6 April 2016
59 years old
Nature of control: Ownership of shares – 75% or more

MCGHEE SOT LIMITED Events

05 Dec 2016
Confirmation statement made on 24 October 2016 with updates
19 Jul 2016
Total exemption full accounts made up to 31 October 2015
16 Nov 2015
Annual return made up to 24 October 2015 with full list of shareholders
Statement of capital on 2015-11-16
  • GBP 1

30 Jun 2015
Total exemption full accounts made up to 31 October 2014
10 Dec 2014
Annual return made up to 24 October 2014 with full list of shareholders
Statement of capital on 2014-12-10
  • GBP 1

...
... and 43 more events
01 Dec 1997
Director resigned
01 Dec 1997
Resolutions
  • ELRES ‐ Elective resolution

01 Dec 1997
Resolutions
  • ELRES ‐ Elective resolution
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

26 Nov 1997
Company name changed protactinium sot LIMITED\certificate issued on 27/11/97
24 Oct 1997
Incorporation

MCGHEE SOT LIMITED Charges

20 February 1998
Debenture
Delivered: 24 February 1998
Status: Outstanding
Persons entitled: Snap-on Finance UK Limited
Description: Fixed and floating charges over the undertaking and all…
20 February 1998
Debenture
Delivered: 24 February 1998
Status: Outstanding
Persons entitled: Snap-on Tools Limited
Description: Fixed and floating charges over the undertaking and all…